Advanced company searchLink opens in new window

TROENDLE LIMITED

Company number 06272532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2016 AA Micro company accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 100
06 Jul 2014 CH01 Director's details changed for Josef Troendle on 1 October 2009
15 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2010
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2009
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2008
12 Mar 2013 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 12 March 2013
12 Mar 2013 TM02 Termination of appointment of Go Ahead Service Limited as a secretary
12 Mar 2013 AR01 Annual return made up to 7 June 2012 with full list of shareholders
12 Mar 2013 AR01 Annual return made up to 7 June 2011 with full list of shareholders